Company NameGlassfit Inc Ltd
Company StatusDissolved
Company Number08571619
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date29 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr Alexander Foster
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor The Bakery London
230 City Road
London
EC1V 2TT
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2014(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2018)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2018Final Gazette dissolved following liquidation (1 page)
14 June 2018Termination of appointment of Ohs Secretaries Limited as a secretary on 29 May 2018 (1 page)
29 May 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
8 January 2018Liquidators' statement of receipts and payments to 1 November 2017 (13 pages)
4 January 2017Liquidators' statement of receipts and payments to 1 November 2016 (12 pages)
4 January 2017Liquidators' statement of receipts and payments to 1 November 2016 (12 pages)
9 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
(1 page)
9 November 2015Appointment of a voluntary liquidator (1 page)
9 November 2015Statement of affairs with form 4.19 (7 pages)
9 November 2015Statement of affairs with form 4.19 (7 pages)
9 November 2015Appointment of a voluntary liquidator (1 page)
9 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-02
(1 page)
21 October 2015Registered office address changed from The Bakery 5th Floor 230 City Road London England EC1V 2TT to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from The Bakery 5th Floor 230 City Road London England EC1V 2TT to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 21 October 2015 (2 pages)
20 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/12/2013
(6 pages)
20 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/12/2013
(6 pages)
20 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/12/2013
(6 pages)
20 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/12/2013
(6 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (17 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (17 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 254.62628

Statement of capital on 2015-10-19
  • GBP 254.62628
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015.
(6 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 254.62628

Statement of capital on 2015-10-19
  • GBP 254.62628
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015.
(6 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 254.62628
(5 pages)
10 July 2015Director's details changed for Mr Alexander Foster on 19 February 2015 (2 pages)
10 July 2015Director's details changed for Mr Alexander Foster on 19 February 2015 (2 pages)
21 April 2015Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 254.62628
  • ANNOTATION Replacement The form is a replacement of the AR01 registered on 17/07/2014 as it was not properly delivered
(18 pages)
21 April 2015Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 254.62628
  • ANNOTATION Replacement The form is a replacement of the AR01 registered on 17/07/2014 as it was not properly delivered
(18 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Register inspection address has been changed to 9Th Floor 107 Cheapside London EC2V 6DN (1 page)
23 February 2015Register inspection address has been changed to 9Th Floor 107 Cheapside London EC2V 6DN (1 page)
19 February 2015Registered office address changed from , Centenary House 96-98 Camden High Street, London, England, NW1 0LT to The Bakery 5Th Floor 230 City Road London England EC1V 2TT on 19 February 2015 (1 page)
19 February 2015Registered office address changed from , Centenary House 96-98 Camden High Street, London, England, NW1 0LT to The Bakery 5Th Floor 230 City Road London England EC1V 2TT on 19 February 2015 (1 page)
19 January 2015Statement of capital following an allotment of shares on 4 December 2013
  • GBP 200.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015.
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 4 December 2013
  • GBP 200.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015.
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 4 December 2013
  • GBP 213.19624
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015.
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 4 December 2013
  • GBP 200.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015.
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 4 December 2013
  • GBP 200.00
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 4 December 2013
  • GBP 213.19624
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015.
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 4 December 2013
  • GBP 213.19624
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 4 December 2013
  • GBP 213.19624
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015.
(5 pages)
18 July 2014Appointment of Ohs Secretaries Limited as a secretary on 13 January 2014 (2 pages)
18 July 2014Appointment of Ohs Secretaries Limited as a secretary on 13 January 2014 (2 pages)
17 July 2014Director's details changed for Mr Alexander Foster on 6 June 2014 (2 pages)
17 July 2014Director's details changed for Mr Alexander Foster on 6 June 2014 (2 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200

Statement of capital on 2014-07-17
  • GBP 200
  • ANNOTATION Replaced a replacement AR01 was registered on 21/04/2015
(5 pages)
17 July 2014Registered office address changed from , 58 Crowndale Road, London, NW1 1TP, United Kingdom on 17 July 2014 (1 page)
17 July 2014Registered office address changed from , 58 Crowndale Road, London, NW1 1TP, United Kingdom on 17 July 2014 (1 page)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200

Statement of capital on 2014-07-17
  • GBP 200
  • ANNOTATION Replaced a replacement AR01 was registered on 21/04/2015
(5 pages)
17 July 2014Director's details changed for Mr Alexander Foster on 6 June 2014 (2 pages)
8 January 2014Consolidation of shares on 4 December 2013 (5 pages)
8 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 261.37784
(4 pages)
8 January 2014Consolidation of shares on 4 December 2013 (5 pages)
8 January 2014Consolidation of shares on 4 December 2013 (5 pages)
8 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 261.37784
(4 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 1000000000 a ord shars of 0.0000002 each into a ordianry 10000000 04/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 1000000000 a ord shars of 0.0000002 each into a ordianry 10000000 04/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)